Advanced company searchLink opens in new window

PROVET HOLDINGS LIMITED

Company number 03785890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 TM01 Termination of appointment of Sharon Davies as a director on 31 August 2018
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jul 2017 PSC01 Notification of Michael Davies as a person with significant control on 1 January 2017
27 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
18 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
03 Jul 2016 CH01 Director's details changed for Mr Michael Davies on 20 April 2016
03 Jul 2016 CH03 Secretary's details changed for Mr Michael Davies on 20 May 2016
03 Jul 2016 AD01 Registered office address changed from Haven Cottage 40 High Lane Ridgeway Sheffield S12 3XF to 7 Church Lane Ravenfield Rotherham South Yorkshire S65 4NG on 3 July 2016
28 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
08 Aug 2013 AD01 Registered office address changed from Haven Cottage High Lane Ridgeway Sheffield S12 3XF England on 8 August 2013
08 Aug 2013 AD02 Register inspection address has been changed from G04 Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England
07 Aug 2013 CH01 Director's details changed for Mr Michael Davies on 18 June 2013
07 Aug 2013 AD04 Register(s) moved to registered office address
07 Aug 2013 CH03 Secretary's details changed for Mr Michael Davies on 18 June 2013
07 Aug 2013 AD01 Registered office address changed from 2 Wishing Well Green Swallownest Sheffield S26 4UF United Kingdom on 7 August 2013